Background WavePink WaveYellow Wave

STRATEGIC MINERALS PLC (07440902)

STRATEGIC MINERALS PLC (07440902) is an active UK company. incorporated on 16 November 2010. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. STRATEGIC MINERALS PLC has been registered for 15 years. Current directors include BURNETT, Mark Robert, HAYDN-SLATER, Philip, MANNERS, Charles Patrick Ralph Sandys.

Company Number
07440902
Status
active
Type
plc
Incorporated
16 November 2010
Age
15 years
Address
27-28 Eastcastle Street, London, W1W 8DH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BURNETT, Mark Robert, HAYDN-SLATER, Philip, MANNERS, Charles Patrick Ralph Sandys
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRATEGIC MINERALS PLC

STRATEGIC MINERALS PLC is an active company incorporated on 16 November 2010 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. STRATEGIC MINERALS PLC was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07440902

PLC Company

Age

15 Years

Incorporated 16 November 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

11 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 November 2025 (5 months ago)
Submitted on 16 November 2025 (5 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026

Previous Company Names

STRATEGIC MINERALS LIMITED
From: 16 November 2010To: 9 February 2011
Contact
Address

27-28 Eastcastle Street London, W1W 8DH,

Previous Addresses

, Finsgate 5-7 Cranwood Street, London, EC1V 9EE, United Kingdom
From: 16 November 2010To: 25 February 2016
Timeline

90 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Nov 10
Director Joined
Dec 10
Director Joined
Jan 11
Funding Round
Jan 11
Share Issue
Feb 11
Share Issue
Feb 11
Director Joined
Mar 11
Director Joined
Apr 11
Director Left
Apr 11
Share Issue
Jul 11
Funding Round
Jul 11
Funding Round
Jul 11
Share Issue
Jul 11
Funding Round
Jul 11
Funding Round
Jul 11
Funding Round
Jul 11
Funding Round
Jul 11
Funding Round
Aug 11
Funding Round
Sept 11
Funding Round
Nov 11
Funding Round
Jan 12
Funding Round
Feb 12
Funding Round
Mar 12
Director Joined
Mar 12
Funding Round
May 12
Funding Round
May 12
Funding Round
May 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jan 13
Funding Round
Mar 13
Funding Round
Apr 13
Director Left
May 13
Director Joined
Jan 14
Director Left
Feb 14
Funding Round
Apr 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
Nov 14
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Funding Round
Jun 15
Director Joined
Jul 15
Director Left
Jul 15
Funding Round
Mar 16
Funding Round
Jun 16
Funding Round
Jun 16
Director Left
Jul 16
Director Joined
Jul 16
Funding Round
Aug 16
Funding Round
Oct 16
Funding Round
Mar 17
Funding Round
Jun 17
Funding Round
Sept 17
Funding Round
Dec 17
Funding Round
Dec 17
Director Joined
May 18
Funding Round
May 18
Funding Round
May 18
Funding Round
Aug 18
Funding Round
Jan 19
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
Jul 19
Funding Round
Jun 20
Funding Round
Jun 20
Funding Round
Jun 21
Funding Round
Oct 21
Director Left
May 23
Director Left
Jul 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Nov 24
Director Joined
Jan 25
Director Left
Mar 25
Funding Round
May 25
Funding Round
Dec 25
Funding Round
Feb 26
Funding Round
Mar 26
49
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

CARGIL MANAGEMENT SERVICES LIMITED

Active
Eastcastle Street, LondonW1W 8DH
Corporate secretary
Appointed 07 Jan 2016

BURNETT, Mark Robert

Active
Eastcastle Street, LondonW1W 8DH
Born October 1987
Director
Appointed 01 Sept 2024

HAYDN-SLATER, Philip

Active
Eastcastle Street, LondonW1W 8DH
Born February 1960
Director
Appointed 27 Jan 2025

MANNERS, Charles Patrick Ralph Sandys

Active
Eastcastle Street, LondonW1W 8DH
Born September 1963
Director
Appointed 01 Sept 2024

GRIFFITHS, Patrick

Resigned
Nexus Tower, Southport4215
Secretary
Appointed 08 Dec 2010
Resigned 24 Mar 2011

INTERNATIONAL REGISTRARS LIMITED

Resigned
Cranwood Street, LondonEC1V 9EE
Corporate secretary
Appointed 16 Nov 2010
Resigned 07 Jan 2016

ANDERSON, David Mark

Resigned
6 Mason's Yard, LondonSW1Y 6BU
Born May 1963
Director
Appointed 01 Oct 2012
Resigned 07 May 2014

BONTHRONE, Matthew David

Resigned
Fountain House, LondonSW6 2TQ
Born May 1968
Director
Appointed 16 Nov 2010
Resigned 26 Jun 2012

BORRELLI, Michael Alexander

Resigned
Dukes Avenue, LondonW4 2AE
Born February 1956
Director
Appointed 04 Apr 2011
Resigned 26 Jun 2012

BORRELLI, Michael Alexander

Resigned
Dukes Avenue, LondonW4 2AE
Born February 1956
Director
Appointed 28 Feb 2011
Resigned 04 Apr 2011

BROOME, Alan John

Resigned
Eastcastle Street, LondonW1W 8DH
Born September 1949
Director
Appointed 02 Jul 2015
Resigned 16 Jul 2024

CARDONA, George Spyridon

Resigned
2 Avenue Des Ligures, Mc 98000
Born August 1951
Director
Appointed 26 Mar 2012
Resigned 13 May 2014

FYFE, James Joseph

Resigned
6 Mason's Yard, LondonSW1Y 6BU
Born September 1954
Director
Appointed 30 May 2012
Resigned 13 May 2014

GRIFFITHS, Patrick

Resigned
The Sovereign Mile, Paradise Point4216
Born July 1944
Director
Appointed 08 Dec 2010
Resigned 19 Nov 2014

HARRISON, Jeffrey Mark

Resigned
Tor Hill, SaltashPL12 4QG
Born July 1956
Director
Appointed 07 Feb 2018
Resigned 25 Apr 2023

HARRISON, Paul Louis

Resigned
6 Mason's Yard, LondonSW1Y 6BU
Born July 1961
Director
Appointed 30 May 2012
Resigned 10 Feb 2014

HOBBS, Lyle Curtis

Resigned
1840 E, Draper
Born May 1964
Director
Appointed 07 May 2014
Resigned 12 Jul 2016

MCINALLY, Julien

Resigned
Dacre Street, Brisbane
Born September 1971
Director
Appointed 07 May 2014
Resigned 21 Jan 2015

PETERS, John

Resigned
Laundess Avenue, Panania
Born June 1957
Director
Appointed 21 Jan 2015
Resigned 15 Nov 2024

PETERS, John

Resigned
Laundess Avenue, Panania Nsw
Born June 1957
Director
Appointed 24 Dec 2014
Resigned 24 Dec 2014

SANDERS, Steven

Resigned
E 20th St., New York
Born July 1945
Director
Appointed 08 Dec 2010
Resigned 19 Apr 2013

STEPHENS, Peter Francis Howard

Resigned
Cranmer Court, LondonSW3 3HW
Born October 1955
Director
Appointed 12 Dec 2013
Resigned 07 May 2014

WALE, Peter Verdun

Resigned
Kersall Mews, RichmondTW9 4BP
Born November 1969
Director
Appointed 12 Jul 2016
Resigned 24 Mar 2025

WONG, Michael Andrew

Resigned
Oxford Street, Bondi Junction 2022
Born February 1958
Director
Appointed 21 Jan 2015
Resigned 02 Jul 2015

WONG, Michael Andrew

Resigned
Oxford Street, Bondi Junction 2022
Born February 1958
Director
Appointed 23 Dec 2014
Resigned 23 Dec 2014
Fundings
Financials
Latest Activities

Filing History

163

Capital Allotment Shares
27 March 2026
SH01Allotment of Shares
Capital Allotment Shares
2 February 2026
SH01Allotment of Shares
Capital Allotment Shares
2 December 2025
SH01Allotment of Shares
Confirmation Statement With Updates
16 November 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
13 November 2025
AD02Notification of Single Alternative Inspection Location
Resolution
21 July 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
19 June 2025
AAAnnual Accounts
Resolution
9 May 2025
RESOLUTIONSResolutions
Capital Allotment Shares
8 May 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2024
TM01Termination of Director
Accounts With Accounts Type Group
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Resolution
31 July 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Resolution
13 July 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2021
CS01Confirmation Statement
Capital Allotment Shares
28 October 2021
SH01Allotment of Shares
Resolution
4 August 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
26 July 2021
AAAnnual Accounts
Capital Allotment Shares
25 June 2021
SH01Allotment of Shares
Confirmation Statement With Updates
16 November 2020
CS01Confirmation Statement
Resolution
14 August 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
16 July 2020
AAAnnual Accounts
Capital Allotment Shares
16 June 2020
SH01Allotment of Shares
Capital Allotment Shares
11 June 2020
SH01Allotment of Shares
Confirmation Statement With Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
23 July 2019
AAAnnual Accounts
Capital Allotment Shares
18 July 2019
SH01Allotment of Shares
Resolution
3 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
11 March 2019
SH01Allotment of Shares
Capital Allotment Shares
6 March 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
31 January 2019
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
31 January 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Capital Allotment Shares
1 September 2018
SH01Allotment of Shares
Resolution
27 June 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 June 2018
AAAnnual Accounts
Capital Allotment Shares
23 May 2018
SH01Allotment of Shares
Capital Allotment Shares
23 May 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Capital Allotment Shares
20 December 2017
SH01Allotment of Shares
Capital Allotment Shares
13 December 2017
SH01Allotment of Shares
Resolution
26 October 2017
RESOLUTIONSResolutions
Capital Allotment Shares
26 September 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
12 July 2017
AAAnnual Accounts
Resolution
7 July 2017
RESOLUTIONSResolutions
Capital Allotment Shares
23 June 2017
SH01Allotment of Shares
Capital Allotment Shares
31 March 2017
SH01Allotment of Shares
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Capital Allotment Shares
1 November 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
30 August 2016
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
17 August 2016
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
10 August 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2016
TM01Termination of Director
Resolution
1 July 2016
RESOLUTIONSResolutions
Capital Allotment Shares
27 June 2016
SH01Allotment of Shares
Capital Allotment Shares
27 June 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
14 March 2016
AR01AR01
Gazette Filings Brought Up To Date
12 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Capital Allotment Shares
2 March 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
25 February 2016
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
24 February 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
23 February 2016
TM02Termination of Secretary
Gazette Notice Compulsory
16 February 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
5 October 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2015
TM01Termination of Director
Capital Allotment Shares
29 June 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
25 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 December 2014
AR01AR01
Termination Director Company With Name Termination Date
21 November 2014
TM01Termination of Director
Resolution
4 September 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 September 2014
AAAnnual Accounts
Termination Director Company With Name
13 May 2014
TM01Termination of Director
Termination Director Company With Name
13 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
13 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2014
AP01Appointment of Director
Termination Director Company With Name
9 May 2014
TM01Termination of Director
Termination Director Company With Name
9 May 2014
TM01Termination of Director
Capital Allotment Shares
28 April 2014
SH01Allotment of Shares
Termination Director Company With Name
11 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
17 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 December 2013
AR01AR01
Miscellaneous
13 August 2013
MISCMISC
Miscellaneous
25 July 2013
MISCMISC
Resolution
3 July 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 June 2013
AAAnnual Accounts
Termination Director Company With Name
9 May 2013
TM01Termination of Director
Capital Allotment Shares
18 April 2013
SH01Allotment of Shares
Capital Allotment Shares
5 March 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
14 January 2013
AR01AR01
Appoint Person Director Company With Name
10 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 July 2012
AP01Appointment of Director
Resolution
5 July 2012
RESOLUTIONSResolutions
Termination Director Company With Name
3 July 2012
TM01Termination of Director
Termination Director Company With Name
3 July 2012
TM01Termination of Director
Accounts With Accounts Type Group
21 May 2012
AAAnnual Accounts
Capital Allotment Shares
15 May 2012
SH01Allotment of Shares
Capital Allotment Shares
15 May 2012
SH01Allotment of Shares
Capital Allotment Shares
15 May 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
29 March 2012
AP01Appointment of Director
Capital Allotment Shares
21 March 2012
SH01Allotment of Shares
Capital Allotment Shares
13 February 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
7 February 2012
AR01AR01
Capital Allotment Shares
26 January 2012
SH01Allotment of Shares
Change Person Director Company With Change Date
25 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2012
CH01Change of Director Details
Change Account Reference Date Company Current Extended
30 November 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
7 November 2011
SH01Allotment of Shares
Capital Allotment Shares
26 September 2011
SH01Allotment of Shares
Capital Allotment Shares
17 August 2011
SH01Allotment of Shares
Capital Allotment Shares
14 July 2011
SH01Allotment of Shares
Capital Allotment Shares
14 July 2011
SH01Allotment of Shares
Capital Allotment Shares
14 July 2011
SH01Allotment of Shares
Capital Alter Shares Consolidation
12 July 2011
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
12 July 2011
SH01Allotment of Shares
Capital Allotment Shares
12 July 2011
SH01Allotment of Shares
Capital Alter Shares Subdivision
12 July 2011
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
12 July 2011
SH01Allotment of Shares
Move Registers To Sail Company
13 June 2011
AD03Change of Location of Company Records
Change Sail Address Company
13 June 2011
AD02Notification of Single Alternative Inspection Location
Resolution
18 May 2011
RESOLUTIONSResolutions
Resolution
16 May 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
4 April 2011
AP01Appointment of Director
Termination Director Company With Name
4 April 2011
TM01Termination of Director
Change Person Director Company With Change Date
31 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2011
CH01Change of Director Details
Appoint Person Director Company With Name
30 March 2011
AP01Appointment of Director
Termination Secretary Company With Name
29 March 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 March 2011
AP03Appointment of Secretary
Capital Alter Shares Subdivision
10 February 2011
SH02Allotment of Shares (prescribed particulars)
Accounts Balance Sheet
9 February 2011
BSBS
Auditors Statement
9 February 2011
AUDSAUDS
Auditors Report
9 February 2011
AUDRAUDR
Certificate Re Registration Private To Public Limited Company
9 February 2011
CERT5CERT5
Re Registration Memorandum Articles
9 February 2011
MARMAR
Resolution
9 February 2011
RESOLUTIONSResolutions
Reregistration Private To Public Company
9 February 2011
RR01RR01
Capital Alter Shares Subdivision
7 February 2011
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
28 January 2011
SH01Allotment of Shares
Resolution
28 January 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 December 2010
AP01Appointment of Director
Incorporation Company
16 November 2010
NEWINCIncorporation